TAILORED LIFE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with updates |
21/02/2521 February 2025 | Appointment of Mr Alan Eduardo Vine as a director on 2025-02-20 |
12/11/2412 November 2024 | Micro company accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
07/08/237 August 2023 | Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-08-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Change of details for Mr Jamie Joseph Smyth as a person with significant control on 2023-03-13 |
13/03/2313 March 2023 | Registered office address changed from C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN United Kingdom to 11 Portland Street Southampton SO14 7EB on 2023-03-13 |
13/03/2313 March 2023 | Director's details changed for Mr Jamie Joseph Smyth on 2023-03-13 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
22/06/2122 June 2021 | Registered office address changed from 94 Arundel Drive Fareham Hampshire PO16 7NU United Kingdom to C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 2021-06-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/04/209 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH SMYTH / 11/09/2019 |
11/09/1911 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH SMYTH / 11/09/2019 |
13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH SMYTH / 12/03/2019 |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH SMYTH / 12/03/2019 |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 1166 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6DY UNITED KINGDOM |
07/03/197 March 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
29/10/1829 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company